ESTATE OF ANTHONY F. WILSON

1. ABSTRACT OF TITLE to the following described premises situated in the Township of Berlin, County of St. Clair, State of Michigan, to-wit: - West 93 1/3 acres of N.E. 1/4 of Section 13 Town 6 North Range 13 East. From Government.

2. Original Location by Olive Northrop. Tract Book. Dated November 16, 1835. N.E. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East.

3. United States to Olive Northrop. Vol. L of Deeds, page 670-1. Patent. Dated April 15, 1837. Consideration Full Payment. Conveys N.E. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East.

4. Original Location by Hosea Northrop. Tract Book. Dated November 16, 1835. N.W. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East.

5. United States to Hosea Northrop. Vol. L of Deeds, page 672. Patent. Dated April 15, 1837. Consideration Full Payment. Conveys N.W. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Recorded November 15, 1842, at 10 o'clock A.M.

6. Hosea Northrup & wife Olive to Wassee & Naw-ga-gitche-go-nee, Indian Chiefs of Chippewas. Vol. K of Deeds, page 170-1. Warranty Deed. Dated October 7, 1839. Consideration $1000. Conveys N.E. 1/4 of N.E. 1/4 and N.W. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged October 7, 1838. Recorded October 10, 1838, at 1 o'clock P.M.

7. Naw-ga-gitch-go-mee, Chippewa Indian Chief & Moo-sa-gua described as another Indian Chief to Nor-to-way, Chippewa Indian Chief. Vol. L of Deeds, page 672-3. Quit Claim Deed. Dated November 4, 1842. Consideration $500. Conveys N.E. 1/4 of N.E. 1/4 and N.W. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Moo-sa-gua acknowledges as wife. Acknowledged November 4, 1842. Recorded November 15, 1842, at 10 o'clock A.M.

8. Naw to way, Ke che go waw Gay cho new, O Maw go Kana O Shaw o gaw, Me Saw mo-guay, Shaw bo gaw, Naw-se che naw, May may ke-che waw, Kah Kay Egah, Kay che shaw way, Nay-way Tah, Kah ga gow che-wa, Shaw baw no grieet-wgl, Ne Ur new Coto guey, Waw gaw so way to Martin S. Arnold. Vol. X of Deeds, page 32-3. Warranty Deed. Dated June 12, 1854. Consideration $800. Conveys N.E. 1/4 of N.E. 1/4 and N.W. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged June 12, 1854. Recorded June 23, 1854, at 1 o'clock P.M.

9. Original Location by Theodore Romeyn. Tract Book. Dated April 30, 1836. S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land.

10. United States to Theodore Romeyn. Vol. K of Deeds, page 399. Patent. Dated August 2, 1837. Consideration Full Payment. Conveys S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Recorded June 20, 1840, at 4 o'clock P.M.

11. Theodore Romeyn & wife Anne M. to Edward C. Delevan. Vol. E of Deeds, page 65. Warranty Deed. Dated March 7, 1836. Consideration $6000. Conveys S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged March 7, 1836. Recorded May 3, 1836, at 10 o'clock A.M.

12. Aaron B. Rawls to Theodore Romeyn. Vol. F of Deeds, page 473-5. Quit claim Deed. Dated October 13, 1837. Consideration $20000. Conveys all of Section 13 Town 6 North Range 13 East except N.E. 1/4, with other land. Acknowledged October 13, 1837. Recorded October 17, 1837, at 2o'clock P.M.

13. Theodore Romeyn & Lewis Goddard by Master in Chancery to Edward C. Delevan. Vol. L of Deed, page 606. Master's Deed in Chancery. Dated August 17, 1842. Conveys N.W. 1/4 of N.E. 1/4 of Section 13, N.E. 1/4 of N.E. 1/4 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Deed made pursuant to decree of Circuit Court of U.S. for District of Michigan in a cause pending between Edward C. Delevan, Complainant and Theodore Romeyn & Lewis Goddard, defendants to foreclose Mortgage. Acknowledged September 5, 1842. Recorded September 12, 1842, at 8 o'clock A.M.

14. Edward C. Delevan & wife Harriet S. to Thomas W. Lockwood. Vol. X of Deeds, page 39-40. Power of Attorney. Dated January 3, 1852. Full power to sell real estate in Michigan. Acknowledged January 8, 1852. Recorded June 26, 1854, at 3o'clock P.M.

15. Edward C. Delevan & wife Harriet S. to Martin J. Arnold. Vol. 14 of Deeds, page 49. Warranty Deed. Dated January 21, 1858. Consideration $400. Conveys S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Signed Edward C. Delevan and Harriet S. Delevan by T.W. Lockwood their Attorney in fact. Acknowledged January 21, 1858. Recorded January 15, 1863, at 9 1/2 o'clock A.M.

16. Estate of Martin J. Arnold, deceased. In Probate Court for St. Clair County, Michigan. By reference to File No. 460 Cal. No. 9 in said Court we find that said deceased died intestate November 7, 1858.

17. December 3, 1910. Petition to determine heirs filed. January 3, 1911. Order made determining heirs.

18. Estate of Martin J. Arnold, deceased by Probate Court to George S. Arnold & Frances E. Arnold. Vol. 187 of Deeds, page 450. Order Determining Heirs. Dated January 3, 1911. In Probate Court for St. Clair County. In the matter of the estate of Martin J. Arnold, deceased. It appears to said Court that said deceased died seized of the following described real estate: N.E. 1/4 of N. E. 1/4 of Section 13, N.W. 1/4 of N. E. 1/4 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 17 East with other land. And that the following named persons were the legal heirs of said deceased: Jane Arnold widow of said deceased, George S. Arnold son of said deceased and Frances E. Arnold now Dulmage daughter of said deceased. It is adjudged and determined that at the time of his death George S. Arnold and Frances E. Arnold son and daughter were the legal heirs of said deceased and entitled to inherit said real estate subject to the dower and homestead right of the widow Jane Arnold. Exemplification of record. Recorded January 12, 1911, at 1:30 o'clock P.M.

19. Jane Arnold to Frances E. Wyman & George S. Arnold. Vol. 43 of Deeds, page 239. Quit Claim Deed. Dated May 20, 1871. Consideration $500. Conveys N.E. 1/4 of N.E. 1/4 of Section 13, N.W. 1/4 of N.E. 1/4 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged May 20, 1871. Recorded February 3, 1873, at 2 1/2 o'clock P.M.

20. Frances E. Wyman & Newton Wyman, her husband to George S. Arnold. Vol. 43 of Mortgages, page 238. Quit Claim Deed. Dated May 20, 1871. Consideration $500. Conveys N.E. 1/4 of N.E. 1/4 of Section 13, N.W. 1/4 of N.E. 1/2 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East, with other land. Acknowledged May 20, 1871. Recorded February 3, 1873, at 2 1/2 o'clock P.M.

21. George S. Arnold & wife Margaret to FREDERICK WILSON. Vol. 52 of Deeds, page 242. Warranty Deed. Dated November 9, 1878. Consideration $5000. Conveys N.E. 1/4 of Section 13, N.W. 1/4 of N.E. 1/4 of Section 13 S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged November 9, 1878. Recorded November 18, 1878, at 11 1/2 o'clock A.M.

22. FREDERICK WILSON & wife ELIZA to ANTHONY F. WILSON. Vol. 91 of Deeds, page 626. Warranty Deed. Dated February 26, 1887. Consideration $600. Conveys 60 acres off West side of W. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged February 26, 1887. Recorded March 3, 1887, at 11 o'clock A.M.

23. Charles Mullholand & wife Melisa, Roswell J. Wilson & wife Rena M. to ANTHONY F. WILSON. Vol. 88 of Deeds, page 305. Quit Claim Deed. Dated March 27, 1895. Consideration $1333. Conveys W. 1/2 of N.E. 1/4 of Section 13 less 60 acres deeded to A. F. WILSON also 13 1/2 acres off West side of E. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. This conveyance being intended for and constituting an assignment and transfer by first party to second party all their right to above land as heirs of FREDERICK WILSON deceased. Signed Charles Mulholland, Melissa Mulholland, Roswell J. Wilson & Rena Wilson. Acknowledged March 27, 1895. Recorded April 5, 1895, at 8 1/2 o'clock A.M. (Abstracter's Note: No Probate Court Proceedings in this County)

24. ANTHONY F. WILSON & wife MARY JANE to Howard Ormsby, a single man. Vol. 217 of Deeds, page 494. Quit Claim Deed. Dated November 27, 1917. Consideration $1 & other valuable. Conveys West 93 1/3 acres of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged November 27, 1917. Recorded December 10, 1917, at 9 o'clock A.M.

25. Howard Ormsby, a single man to ANTHONY F. WILSON & wife MARY JANE, jointly with right of survivorship. Vol. 217 of Deeds, page 495. Quit Claim Deed. Dated November 27, 1917. Consideration $1 and other valuable. Conveys West 93 1/3 acres of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged November 27, 1917. Recorded December 10, 1917, at 9 o'clock A.M.

26. Thomas Lee to Jane Lee. Vol. 52 of Deeds, page 249. Warranty Deed. Dated January 18, 1871. Consideration $900. Conveys S.E. 1/4 of N.E. 1/4 of Section 13 Township of Berlin. Acknowledged January 24, 1871. Recorded June 2, 1875, at 10 o'clock A.M.

27. Jane Lee to Thomas Lee. Vol. 67 of Deeds, page 412. Warranty Deed. Dated February 28, 1880. Consideration $900. Conveys S.E. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged February 28, 1880. Recorded March 11, 1880, at 8 o'clock A.M.

28. George N. Gurgerson & wife Susan G. to Seth Woolman. Vol 78 of Deeds, page 494. Warranty Deed. Dated March 11, 1882. Consideration $950. Conveys NE 1/4 of NE 1/4 of Section 13 Town 6 North Range 13 East. Subject to mortgage given by first parties to Ezra Hazen dated November 19, 1881 upon which there is due at this date $384.34 and which mortgage second party is to pay. Acknowledged March 11, 1882. Recorded September 13, 1882, at 1 1/2 o'clock PM.

MORTGAGES, ETC.

1. Theodore Romeyn & Lewis Godard to Edward C. Delevan. Vol. I of Mortgages, page 77-9. Mortgage, with power of sale. Dated March 1, 1838. Consideration $10000. Conveys E. 1/4 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged March 26, 1838. Recorded April 14, 1838, at 4o'clock P.M.

2. Edward C. Delevan vs. Theodore Romeyn & Lewis Godard. Lis. Pendens. Dated May 17, 1841. In U.S. Circuit Court for District of Michigan. Notice of suit commenced in said Court to foreclose Mortgage given by said defendant to said Delevan March 1, 1838. Premises affected: S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Filed May 19, 1841, at ------

3. Thomas Lee to Dwight Freeman. Vol. 2 of Mortgages, page 514. Mortgage. Dated December 30, 1868. Consideration $400. Conveys S.E. 1/4 of N.E. 1/4 of Section 13 Township of Berlin. Payable with interest at 7% as follows: $200 on May 30, 1869 and $100 on December 25, 1870 and $100 December 25, 1871. Acknowledged December 30, 1868. Recorded December 31, 1868, at 11 o'clock A.M.
See Vol. Z of Mortgages, page 534.

4. Dwight A. Freeman to Ira S. Pearsall. Vol. Z of Mortgages, page 534. Assignment of Mortgage. Dated January 22, 1869. Consideration Valuable. Cites "Mortgage recorded in Vol. 2 of Mortgages, page 514" and assigns same. Acknowledged January 22, 1869. Recorded January 26, 1869, at 4 o'clock P.M.

5. FREDERICK WILSON & wife ELIZA to Elizabeth B. Dickinson. Vol. 26 of Mortgages, page 601. Mortgage. Dated November 9, 1878. Consideration $1200. Conveys N.E. 1/4 of N.E. 1/4 of Section 13, N.W. 1/4 of N.E. 1/4 of Section 13 and S. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East with other land. Acknowledged November 9, 1878. Recorded January 20, 1879, at 11 1/2 o'clock A.M.
See Vol. 5 of Discharges, page 443.

5. Elizabeth B. Dickinson to FREDERICK WILSON & wife ELIZA. Vol. 5 of Discharges, page 443. Discharge of Mortgage. Dated March 30, 1887. Cites "Mortgages recorded in Vol. 26 of Mortgages, page 601" and cancels same. Acknowledged March 30, 1887. Recorded April 4, 1887, at 9 o'clock A.M. See Vol. 6 of Discharge, page 347.

6. Seth Woolman to Phebe Warner. Vol. 36 of Mortgages, page 307. Mortgage. Dated September 27, 1882. Consideration $390. Conveys N.E. 1/4 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged September 27, 1882. Recorded October 2, 1882, at 8 o'clock A.M.

7. Phebe Warner to Seth Woolman. Vol. 6 of Discharges, page 347. Discharge of Mortgage. Dated April 3, 1883. Cites "Mortgage recorded in Vol. 36 of Mortgages, page 307" and cancels same. Acknowledged April 3, 1883. Recorded April 13, 1889, at 2 o'clock P.M.

8. ANTHONY F. WILSON & wife MARY JANE to Agnes Cochrane. Vol. 47 of Mortgages, page 269. Mortgage. Dated February 26, 1887. Consideration $614. Conveys 60 acres off West side of W. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged February 26, 1887. Recorded March 5, 1887, at 2 3/4 o'clock P.M.
See Vol. 8 of Assignments, page 443.
See Vol. 8 of Discharges, page 294.

9. Estate of Agnes Cochrane, deceased. In Probate Court for St. Clair County, Michigan. By reference to File No. 1069 Cal. No. 4 in said Court we find that said deceased died intestate December 19, 1890.

10. January 23, 1891. Petition for appointment of administrator filed. March 2, 1891. Administration granted to David J. Cochrane.

11. March 9, 1891. Bond filed and letters issued. March 11, 1891. Petition to close estate filed setting forth that there were no claims and that David J. Cochrane son and Agnes Kimball, Margaret Ferguson and David J. Cochrane filed. Order made discharging administrator and closing estate.

12. David J. Cochrane, Administrator of Estate of Agnes Cochrane, deceased to Margaret Ferguson. Vol. 8 of Assignments, page 443. Assignment of Mortgage. Dated March 11, 1891. Consideration $558.55. Cites "Mortgage recorded in Vol. 47 of Mortgages, page 269" and assigns same. Acknowledged May 1, 1894. Recorded March 11, 1891, 6 o'clock P.M.

13. Margaret Ferguson to ANTHONY F. WILSON & wife MARY JANE. Vol. 8 of Discharges, page 294. Discharge of Mortgage. Dated March 26, 1894. Cites "Mortgages recorded in Vol. 47 of Mortgages, page 269" and cancels same. Acknowledged May 1, 1894. Recorded July 3, 1894 at 4.45 o'clock P.M.

14. FREDERICK WILSON & wife ELIZA to Agnes Cochrane. Vol. 47 of Mortgages, page 355. Mortgage. Dated March 30, 1887. Consideration $470. Conveys 100 acres off East side of N.E. 1/4 of section 13 Town 6 North range 13 East. Acknowledged March 30, 1887. Recorded April 11, 1887, at 1 o'clock P.M.
See Vol. 8 of Assignments, page 442.
See Vol. 8 of Discharges, page 295.

15. David J. Cochrane, Administrator of Estate of Agnes Cochrane, deceased to Margaret Ferguson. Vol. 8 of Assignments, page 442. Assignment of Mortgage. Dated March 11, 1891. Consideration $307. Cites "Mortgages recorded in Vol. 47 of Mortgages, page 355" and assigns same. Acknowledged March 11, 1891. Recorded March 11, 1891, at 6 o'clock P.M.

16. Margarett Ferguson to FREDERICK WILSON & wife ELIZA. Vol. 8 of Discharges, page 295. Discharge of Mortgages. Dated June 14, 1894. Cites "Mortgage recorded in Vol. 47 of Mortgages, page 355" and cancels same. Acknowledged June 15, 1894. Recorded July 3, 1894, at 4.45 o'clock P.M.

17. ANTHONY F. WILSON & wife MARY JANE to Alexander Mitchell. Vol. 71 of Mortgages, page 103. Mortgage. Dated March 16, 1894. Consideration $500. Conveys W. 3/4 of W. 1/2 of N.W. 1/4 of Section 13 Town 6 North Range 13 East. Acknowledged March 16, 1894. Recorded June 15, 1894, at 8 o'clock A.M.
See Vol. 89 of Mortgages, page 536.

18. Alexander Mitchell to ANTHONY F. WILSON & wife MARY JANE. Vol. 89 of Mortgages, page 536. Discharge of Mortgage. Dated April 12, 1902. Recorded February 17, 1903, at 2.15 o'clock P.M.

ABSTRACT OF TITLE to the following described premises situated in the Township of Berlin, County of St. Clair, State of Michigan, to wit: West 93 1/3 acres of N.E. 1/4 of Section 13, Town 6, North Range 13 East.

From February 8, 1928 (and, also including Estate of ANTHONY F. WILSON Incompetent, and Death Certificate of MARY JANE L. WILSON, also Estate of ANTHONY F. WILSON, deceased.)

ESTATE OF ANTHONY F. WILSON, DECEASED

No. 1 to 4
February 27, 1922 Petition for appointment of guardian filed. Order made for hearing April 3, 1922.
February 28, 1922 Proof of service filed.
March 21, 1922 Acceptance of service filed.
April 3, 1922 Order made appointing guardian (Geo. W. Lee)
April 4, 1922 Inventory filed and recorded. (Personal Property)
April 6, 1922 Bond filed and recorded. Letters issued.
April 7, 1922 Petition to sell personal property filed, and order made
granting petition.

May 10, 1922 Inventory filed and recorded, (W. 1/2 of N.E. 1/4 of Section 13, Town 6, North Range 13 East, and W. part of E. 1/2 of N.E. 1/4 of Section 13, Town 6, North Range East. Report of Sale of Personal Property filed.

November 23, 1922 Petition for license to sell Real Estate filed. Order made for hearing December 18, 1922.

December 18, 1922 Proof of Publication filed. Testimony of free holders filed. Order made granting License to sell Real Estate. Bond $6500.

May 18, 1923 Annual account filed.
May 7, 1924 Annual account and vouchers filed.
May 7, 1925 Annual account and vouchers filed.
May 7, 1926 Annual account and vouchers filed.
May 10, 1927 Annual account and vouchers filed.
August 13, 1927 Final account filed. Order made for hearing September 12, 1927.
September 12, 1927 Hearing account continued to September 19, 1927.
September 19, 1927 Order made allowing account and closing Estate.

No. 5  DEATH; CERTIFICATE OF MARY JANE L. WILSON
Record No. 30614
By reference to LIBER 5 of Death records in the office of the County Clerk for St. Clair County, on page 344, we find that MARY JANE L. WILSON died February 23, 1922, aged 63 years, 5 months, 24 days.

No. 6 to 8
By reference to File No. 18, Calendar No. 481 in said court we find that said dec'sd died intestate November 21, 1925, leaving him surviving, Margaret Howe, daughter, Melissa Lambert, daughter, A. LEE WILSON, son, Harriett Muir, daughter.

August 17, 1927 Petition for appointment of administrator filed. Order made for hearing September 19, 1927.

September 19, 1927 Proof of publication filed. Order made appointing administratrix (Margaret Howe). Bond $100. Bond filed and recorded. Letters issued. Order made to hear claims January 23, 1928. Appraisors appointed, Warrant issued.

October 7, 1927 Appraisors warrant and inventory filed and recorded (West 93 1/3 acres of the N.E. 1/4 of Section 13, Town 6, North of Range 13 East.)

November 10, 1927 Petition for license to sell Real estate filed and order made for hearing December 12, 1927.

December 12, 1927 Hearing on sale of Real Estate continued to December 19, 1927.

December 19, 1927 Proof of publication filed. Testimony of free holders filed. Order made granting License to sell Real Estate. Bond $7000.

January 23, 1928 Oath before sale of Real Estate filed. Proof of publication filed. Order made closing hearing on claims. (No claims). Bond filed.

February 29, 1928 Report of sale of real estate filed.

March 9, 1928 Sale confirmed to Thomas Lee Muir and Harriett E. Muir, husband and wife for $8,000, land described as the West 93.33 acres of the North East quarter of Section 13, Township 6, North of Range 13 East in Berlin Township, St. Clair County, Michigan.

November 19, 1928 Final account filed. Order made for hearing December 17/28.

December 17, 1928 Proof of publication filed. Order made allowing account and assigning estate, in equal shares to the following named person, who are hereby determined to be the legal heirs of said deceased and legally entitled thereto namely: Margaret Howe, daughter; Melissa Lambert, daughter; ANTHONY LEE WILSON, son and Harriett Muir, daughter.

No. 9
Melissa Lambert of California, ANTHONY LEE WILSON of Rock Island, Illinois, Margaret Howe of Riley Center Michigan, and Harriet Muir of Almont Michigan, being all of the heirs of Anthony F. Wilson to Thomas Lee Muir and Harriet Muir, his wife, with full right of Survivorship. Quit Claim Deed. Dated August 29, 1927. Acknowledged September 1-8-13, 1927. Recorded April 17, 1928 10:00 A.M. LIBER 308 of Deeds, page 479-80. Consideration $1.00 and other.

CONVEYS The West ninety three and one third (93 1/3) acres more or less, of the North east quarter of the section thirteen (13) Township six (6) North, Range thirteen (13) east, Berlin Township, St. Clair County, Michigan. Also signed by, DOROTHY GAMBLE WILSON, wife of ANTHONY LEE WILSON.

No. 10
Margaret Howe, Administratrix of the Estate of ANTHONY F. WILSON, Deceased to Thomas Lee Muir and Harriet E. Muir his wife, of Almont Michigan. Deed of Real Estate Sold at Private Sale. Dated March 9, 1928. Recorded April 17, 1928, 10:00 A.M. LIBER 308 of Deeds, page 477-8. Consideration $8000.

CONVEYS: Pursuant to an order made by the Judge of Probate for St. Clair County, Michigan, on the 9th day of March 1928 duly approved and confirmed, land in the Township of Berlin, County of St. Clair, State of Michigan, described as the west 93 1/3 acres of the north east 1/4 section 13, Town 6 North Range 13 East.

No. 11
Thomas L. Muir and Harriett E. Muir, his wife By Circuit Court Commissioner to The Northwestern Mutual Life Insurance Company, a corporation authorized to do business in State of Michigan. Commissioner's Deed on Sale under Foreclosure. Dated January 29, 1935. Acknowledged January 29, 1935. Recorded January 29, 1935. LIBER 389 of Deeds, page 482. Consideration $3, 427.41.

CONVEYS: By virtue of power of sale contained in Mortgage recorded in Liber 185 of Mortgages, page 153 and by foreclosure of same, The W. 93 1/3 acres of the N.E. 1/4 of Section 13 Town 6 North Range 13 East, subject to public easement for highways as now located. (See Certificate of Redemption in Liber 396-268)

No. 12
The Northwestern Mutual Life Insurance Company, By H.D. Thomas, Vice President, Attest: R.L. Armstrong, Asst. Secretary, (Corporate Seal Affixed) to Thomas L. Muir and Harriett E. Muir. Certificate of Redemption. Dated July 27, 1935. Acknowledged July 27, 1935. Recorded August 23, 1935. LIBER 396 of Deeds, page 268.

In the matter of a certain mortgage given by Thomas L. Muir and Harriett E. Muir to The Northwestern Mutual Life Insurance Company, dated April 4, 1928, and recorded April 17, 1928 in Liber 185 of Mortgages, page 153, which mortgage has been foreclosed and Commissioner's Deed issued on January 29, 1935 in the name of The Northwestern Mutual Life Insurance Company, and recorded January 29, 1935 in Liber 389 of Deeds, on page 482. It is hereby certified that said Commissioner's Deed has been redeemed by said Thomas L. Muir and the obligation represented thereby has been satisfied and is thereby voided and canceled and the Register of Deeds is herein and hereby authorized and directed to enter this redemption on the records.

No. 13
Affidavit of Melissa Mulholland. Affidavit. Dated June 10, 1935. Acknowledged June 10, 1935. Recorded August 23, 1935. LIBER 396 of Deeds, page 270.

Melissa Mulholland, first being duly sworn, deposes and says: That she is a daughter of FREDERICK WILSON, deceased, who at the time of his death held title to - the W. 1/2 of the N.E. 1/4 of Section 13, less 60 acres deeded to A. F. Wilson, also 13 1/2 acres off West side of E. 1/2 of N.E. 1/4 of Section 13 Town 6 North Range 13 East. That she is the Melissa Mulholland who signed a certain Quit claim Deed executed by Charles Mulholland, Melissa Mulholland, Roswell J. Wilson & Rena Wilson, to - ANTHONY F. WILSON - dated March 27, 1895, and recorded in the office of the Register of Deeds for St. Clair County, Michigan, April 5, 1895 in Vol 88 of Deeds, page 305. That said Roswell J. Wilson, ANTHONY F. WILSON and Melissa Mulholland, (being her two brothers and herself), were the only living heirs of said FREDERICK WILSON, deceased, when said Quit Claim Deed was executed. Further deponent saith not.


Transcribed by Janette (Wilson) Ramos preserving original punctuation, grammar, & spelling.

 

YE OLDE DOCUMENTS

HOME

Copyright © 1998 by Janette (Wilson) Ramos.